Search icon

BLUE SUN DISTRIBUTION, INC.

Company Details

Name: BLUE SUN DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2017 (8 years ago)
Entity Number: 5168834
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 111 DEVOE STREET, APT 2F, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 312-543-5014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM FREDERICK MAJOR TEICHEN DOS Process Agent 111 DEVOE STREET, APT 2F, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2081481-DCA Active Business 2019-01-18 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
170712010315 2017-07-12 CERTIFICATE OF INCORPORATION 2017-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-29 No data 400 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 181 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-18 No data 181 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-24 No data 181 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-19 No data 400 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 400 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556620 LICENSE REPL INVOICED 2022-11-21 15 License Replacement Fee
3355228 RENEWAL INVOICED 2021-07-30 340 Secondhand Dealer General License Renewal Fee
3066365 RENEWAL INVOICED 2019-07-26 340 Secondhand Dealer General License Renewal Fee
3009394 LICENSEDOC15 INVOICED 2019-03-28 15 License Document Replacement
2952888 FINGERPRINT INVOICED 2018-12-28 75 Fingerprint Fee
2952864 LICENSE INVOICED 2018-12-28 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9261047702 2020-05-01 0202 PPP 181 HAVEMEYER STREET, BROOKLYN, NY, 11211
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4642.46
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State